GOALS SOCCER CENTRES BRISTOL LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

18/11/2418 November 2024

View Document

02/11/242 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

18/04/2418 April 2024 Satisfaction of charge 014226780010 in full

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

08/12/238 December 2023 Registration of charge 014226780011, created on 2023-11-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023

View Document

20/12/2220 December 2022 Satisfaction of charge 014226780009 in full

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Memorandum and Articles of Association

View Document

20/05/2220 May 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 014226780009

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN MCDERMOTT / 19/07/2020

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / NORTHWIND 5S LIMITED / 19/07/2020

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JEREMY MCDERMOTT / 09/09/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM THE GOALS SOCCER CENTRE BROOMHILL ROAD BRISLINGTON BRISTOL BS4 5RG

View Document

18/12/1918 December 2019 CESSATION OF GOLAS SOCCER CENTRES PLC AS A PSC

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHWIND 5S LIMITED

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR BARRY JOHN MCDERMOTT

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR IAN JEREMY MCDERMOTT

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ANSON

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY LOUISE PARK

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR ANDREW EDWARD ANSON

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GOW

View Document

18/01/1918 January 2019 SECRETARY APPOINTED MS LOUISE EMILY PARK

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM GOW

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 COMPANY NAME CHANGED PRO-5 SOCCER LIMITED CERTIFICATE ISSUED ON 04/07/17

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH ROGERS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/08/122 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/09/0921 September 2009 PREVSHO FROM 21/02/2009 TO 31/12/2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 21/02/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 PREVSHO FROM 31/03/2008 TO 21/02/2008

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GOW / 31/05/2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/03/0829 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/03/0829 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/03/0829 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

07/03/087 March 2008 AUDITOR'S RESIGNATION

View Document

03/03/083 March 2008 DIRECTOR APPOINTED KEITH TAYLOR ROGERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM THE BEECHES BROOMHILL ROAD BRISLINGTON BRISTOL AVON BS4 5RG

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR DENIS DUNFORD

View Document

03/03/083 March 2008 DIRECTOR AND SECRETARY APPOINTED WILLIAM BERRIE GORDON GOW

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR MARILYN DUNFORD

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY ANTONI WATOLA

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR SIMON ARNOLD

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY DUNFORD

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 COMPANY NAME CHANGED BARRS COURT LIMITED CERTIFICATE ISSUED ON 29/03/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/05

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0528 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 COMPANY NAME CHANGED BARRS COURT DAIRY LIMITED CERTIFICATE ISSUED ON 05/11/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: ALDERMOOR WAY LONGWELL GREEN BRISTOL AVON BS30 7DA

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

07/09/987 September 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/08/946 August 1994 RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/07/9323 July 1993 NEW SECRETARY APPOINTED

View Document

23/07/9323 July 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/08/923 August 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

04/07/924 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/07/9127 July 1991 RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS

View Document

30/07/9030 July 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/02/9016 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8924 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/02/8919 February 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/8825 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

19/04/8819 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/8822 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/883 February 1988 ALTER MEM AND ARTS 271287

View Document

28/01/8828 January 1988 NEW SECRETARY APPOINTED

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

07/04/877 April 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

23/03/8723 March 1987 REGISTERED OFFICE CHANGED ON 23/03/87 FROM: OXFORD HOUSE 25 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AU

View Document

26/03/8626 March 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

24/05/8524 May 1985 ANNUAL RETURN MADE UP TO 31/12/84

View Document

16/10/8416 October 1984 ANNUAL RETURN MADE UP TO 31/12/83

View Document

15/10/8415 October 1984 ANNUAL RETURN MADE UP TO 31/12/82

View Document

14/10/8414 October 1984 ANNUAL RETURN MADE UP TO 31/12/81

View Document

13/10/8413 October 1984 ANNUAL RETURN MADE UP TO 31/12/80

View Document

24/05/7924 May 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information